Gateshead
Tyne & Wear
NE9 5EU
Director Name | Alexander Peter Cottier |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2000(2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (closed 15 November 2005) |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | 31 Silverstone Newcastle Upon Tyne Tyne & Wear NE12 6LS |
Secretary Name | Alexander Peter Cottier |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 2000(2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (closed 15 November 2005) |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | 31 Silverstone Newcastle Upon Tyne Tyne & Wear NE12 6LS |
Director Name | Julie Hunter |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2000(7 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (closed 15 November 2005) |
Role | Sales Manager |
Correspondence Address | 10 College Close Dalton Piercy Hartlepool Cleveland TS27 3JA |
Director Name | Bernard Hunter |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(2 weeks after company formation) |
Appointment Duration | 7 months (resigned 29 August 2000) |
Role | Company Director |
Correspondence Address | 10 College Close Dalton Piercy Hartlepool Cleveland TS27 3JA |
Director Name | Seamus Patrick Madden |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(2 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 June 2000) |
Role | Sales Manager |
Correspondence Address | 16 Falstone Road Sutton Coldfield West Midlands B73 6PJ |
Director Name | John David Taylor |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 June 2001) |
Role | Retired Farmer |
Correspondence Address | 28 Academy Gardens Gainford Darlington County Durham DL2 3EN |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | The Cube Barrack Road Newcastle Upon Tyne Tyne & Wear NE4 6DB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £135 |
Cash | £369 |
Current Liabilities | £234 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2005 | Application for striking-off (1 page) |
10 January 2005 | Return made up to 11/01/05; full list of members (8 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 February 2004 | Registered office changed on 17/02/04 from: 5 osborne terrace newcastle upon tyne tyne & wear NE2 1SQ (1 page) |
24 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
18 January 2004 | Return made up to 11/01/04; full list of members (8 pages) |
7 February 2003 | Return made up to 11/01/03; full list of members (8 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
15 January 2002 | Return made up to 11/01/02; full list of members (8 pages) |
13 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
9 July 2001 | Director resigned (1 page) |
6 July 2001 | Director resigned (1 page) |
5 February 2001 | Ad 06/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 February 2001 | Return made up to 11/01/01; full list of members (8 pages) |
16 November 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
13 November 2000 | New director appointed (3 pages) |
13 October 2000 | Director resigned (1 page) |
5 September 2000 | Company name changed redstable LIMITED\certificate issued on 06/09/00 (2 pages) |
29 August 2000 | New director appointed (2 pages) |
14 July 2000 | Director resigned (1 page) |
13 March 2000 | New director appointed (2 pages) |
13 March 2000 | New director appointed (2 pages) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | Secretary resigned (1 page) |
10 February 2000 | Registered office changed on 10/02/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
10 February 2000 | New secretary appointed;new director appointed (2 pages) |
11 January 2000 | Incorporation (12 pages) |